MAGNOLIA SILVER JEWELLERY (UK) LIMITED

06603397
C/O A R INSOLVENCY,PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE

Documents

Documents
Date Category Description Pages
16 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Mar 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
24 Dec 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
24 Dec 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Dec 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Asaf Oren) 2 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 mortgage Registration of a charge 27 Buy now
17 Jul 2013 accounts Annual Accounts 22 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
15 May 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 May 2013 officers Termination of appointment of director (Ron Michael) 2 Buy now
08 May 2013 officers Termination of appointment of director (Yochay Shochat) 1 Buy now
07 May 2013 officers Termination of appointment of director (Ron Michael) 1 Buy now
07 May 2013 officers Appointment of director (Mr Asaf Oren) 2 Buy now
13 Jul 2012 accounts Annual Accounts 24 Buy now
05 Jul 2012 officers Termination of appointment of director (Asaf Oren) 2 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 officers Termination of appointment of director (Asaf Oren) 1 Buy now
08 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
18 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2011 accounts Annual Accounts 23 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 officers Change of particulars for director (Asaf Oren) 2 Buy now
20 Jan 2011 capital Return of Allotment of shares 4 Buy now
02 Oct 2010 accounts Annual Accounts 23 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2010 incorporation Memorandum Articles 15 Buy now
30 Jan 2010 resolution Resolution 2 Buy now
30 Jan 2010 incorporation Memorandum Articles 15 Buy now
30 Jan 2010 resolution Resolution 2 Buy now
30 Jan 2010 capital Return of Allotment of shares 4 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2009 capital Particulars of contract relating to shares 2 Buy now
20 Aug 2009 capital Ad 11/06/09\gbp si 658550@1=658550\gbp ic 100/658650\ 2 Buy now
20 Aug 2009 resolution Resolution 3 Buy now
20 Aug 2009 capital Gbp nc 1000/900000\11/06/09 1 Buy now
10 Jun 2009 annual-return Return made up to 27/05/09; full list of members 4 Buy now
24 Apr 2009 officers Director appointed yochay shochat 1 Buy now
24 Mar 2009 accounts Annual Accounts 22 Buy now
28 Jan 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
06 Jan 2009 capital Ad 08/09/08\gbp si 10@1=10\gbp ic 90/100\ 2 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Oct 2008 resolution Resolution 13 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from unit 4 pembroke studios 139-141 pembroke road london N10 2JE 1 Buy now
18 Sep 2008 officers Director appointed asaf oren 4 Buy now
18 Sep 2008 officers Secretary appointed international registrars LIMITED 2 Buy now
10 Sep 2008 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
10 Sep 2008 officers Director appointed ron michael 1 Buy now
08 Aug 2008 capital Ad 30/07/08\gbp si 89@1=89\gbp ic 1/90\ 2 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2008 incorporation Incorporation Company 14 Buy now